- Company Overview for GREENSPIRE ADVISORS LIMITED (06182920)
- Filing history for GREENSPIRE ADVISORS LIMITED (06182920)
- People for GREENSPIRE ADVISORS LIMITED (06182920)
- More for GREENSPIRE ADVISORS LIMITED (06182920)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Mar 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Jul 2013 | AD01 | Registered office address changed from 2 the Old Cock Inn Silver End Olney Buckinghamshire MK46 4AL United Kingdom on 25 July 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
27 Mar 2012 | CH03 | Secretary's details changed for Nicola Shaw on 26 March 2012 | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
02 Dec 2010 | AD01 | Registered office address changed from Mk Business Centre Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD Uk on 2 December 2010 | |
15 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Apr 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Apr 2009 | 363a | Return made up to 26/03/09; full list of members | |
12 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 May 2008 | 287 | Registered office changed on 21/05/2008 from power house harrison close knowlhill milton keynes buckinghamshire MK5 8PA | |
17 Apr 2008 | 363a | Return made up to 26/03/08; full list of members | |
11 Dec 2007 | 288b | Secretary resigned | |
11 Dec 2007 | 288a | New secretary appointed | |
01 Nov 2007 | 288a | New director appointed | |
06 Jun 2007 | MEM/ARTS | Memorandum and Articles of Association | |
25 May 2007 | CERTNM | Company name changed silbury 350 LIMITED\certificate issued on 25/05/07 | |
18 May 2007 | 123 | £ nc 1000/10000 20/04/07 | |
09 May 2007 | 288a | New secretary appointed | |
08 May 2007 | 288b | Secretary resigned |